Background WavePink WaveYellow Wave

BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD (10350520)

BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD (10350520) is an active UK company. incorporated on 30 August 2016. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD has been registered for 9 years. Current directors include GRAY, Nigel John Dane, HAYES, Anne Pamela, HOLLOBON, Geoffrey Vivian and 8 others.

Company Number
10350520
Status
active
Type
ltd
Incorporated
30 August 2016
Age
9 years
Address
Unit 4 Anvil Court, Wokingham, RG40 2BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRAY, Nigel John Dane, HAYES, Anne Pamela, HOLLOBON, Geoffrey Vivian, HURRELL, Natalie Michelle, LEFROY, Jean Mary, MACMILLAN, Moira Campbell, MCGUINNESS, Stephen, REID, Jacob Jonathon, RIBECK, Susann Eleanore, SHELLY, Sally Anne, TUNLEY, Geoffrey William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD

BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD is an active company incorporated on 30 August 2016 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10350520

LTD Company

Age

9 Years

Incorporated 30 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Unit 4 Anvil Court Denmark Street Wokingham, RG40 2BB,

Previous Addresses

Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW
From: 29 May 2019To: 21 July 2021
Flat 10, Badminton House Church Street Amersham HP7 0DA United Kingdom
From: 30 August 2016To: 29 May 2019
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jan 17
Director Left
Nov 22
Director Left
Feb 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

12 Active
2 Resigned

CLEAVER PROPERTY MANAGEMENT LTD

Active
Denmark Street, WokinghamRG40 2BB
Corporate secretary
Appointed 12 Nov 2021

GRAY, Nigel John Dane

Active
Germains Close, CheshamHP5 1JJ
Born June 1959
Director
Appointed 28 Dec 2016

HAYES, Anne Pamela

Active
Church Street, AmershamHP7 0DA
Born December 1953
Director
Appointed 30 Aug 2016

HOLLOBON, Geoffrey Vivian

Active
Rectory Way, AmershamHP7 0BS
Born July 1932
Director
Appointed 30 Aug 2016

HURRELL, Natalie Michelle

Active
Church Street, AmershamHP7 0DA
Born February 1964
Director
Appointed 30 Aug 2016

LEFROY, Jean Mary

Active
Church Street, AmershamHP7 0DA
Born April 1930
Director
Appointed 30 Aug 2016

MACMILLAN, Moira Campbell

Active
Church Street, AmershamHP7 0DA
Born April 1951
Director
Appointed 30 Aug 2016

MCGUINNESS, Stephen

Active
Church Street, AmershamHP7 0DA
Born July 1953
Director
Appointed 30 Aug 2016

REID, Jacob Jonathon

Active
The Drive, AmershamHP7 9AA
Born November 1966
Director
Appointed 30 Aug 2016

RIBECK, Susann Eleanore

Active
Church Street, AmershamHP7 0DA
Born February 1945
Director
Appointed 30 Aug 2016

SHELLY, Sally Anne

Active
Clifton Road, AmershamHP6 5PU
Born March 1961
Director
Appointed 30 Aug 2016

TUNLEY, Geoffrey William

Active
Elmwood Park, Gerrards CrossSL9 7EP
Born September 1952
Director
Appointed 30 Aug 2016

CARRINGTON-HULL, Jeremy

Resigned
Church Street, AmershamHP7 0DA
Born April 1943
Director
Appointed 30 Aug 2016
Resigned 15 Nov 2022

CURRAN, Linda Ann

Resigned
Church Street, AmershamHP7 0DB
Born June 1958
Director
Appointed 30 Aug 2016
Resigned 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 November 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Incorporation Company
30 August 2016
NEWINCIncorporation